ANDAC DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Total exemption full accounts made up to 2024-05-31 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
27/02/2527 February 2025 | Previous accounting period shortened from 2024-05-28 to 2024-05-27 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-05-31 |
28/02/2428 February 2024 | Previous accounting period shortened from 2023-05-29 to 2023-05-28 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/05/2213 May 2022 | Registered office address changed from Hubspace, Devonshire House C/O Shenkers Manor Way Borehamwood Hertfordshire WD6 1QQ England to 10 Union Street Barnet Hertfordshire EN5 4HZ on 2022-05-13 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-05-31 |
04/08/214 August 2021 | Registered office address changed from 4th Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT England to Hubspace, Devonshire House C/O Shenkers Manor Way Borehamwood Hertfordshire WD6 1QQ on 2021-08-04 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
09/05/179 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/16 |
03/02/173 February 2017 | PREVSHO FROM 31/05/2016 TO 30/05/2016 |
01/06/161 June 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
30/05/1630 May 2016 | Annual accounts for year ending 30 May 2016 |
10/05/1610 May 2016 | 05/05/15 STATEMENT OF CAPITAL GBP 100 |
06/05/166 May 2016 | DIRECTOR APPOINTED MR SIMON ASHLEY COOPER |
06/05/166 May 2016 | DIRECTOR APPOINTED MRS JACQUELINE ANNE COOPER |
06/05/166 May 2016 | APPOINTMENT TERMINATED, DIRECTOR REVA SHENKER |
22/12/1522 December 2015 | COMPANY NAME CHANGED LAKETREES VIEW LTD CERTIFICATE ISSUED ON 22/12/15 |
05/05/155 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company